Name: | PEACHONE FUNDING SPV, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Mar 2011 (14 years ago) |
Entity Number: | 4061281 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
C/O LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-03 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2023-03-01 | 2025-03-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-03-31 | 2023-03-01 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2019-01-28 | 2021-03-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-01 | 2014-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-01 | 2014-06-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003489 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230301005174 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210331060493 | 2021-03-31 | BIENNIAL STATEMENT | 2021-03-01 |
190314060195 | 2019-03-14 | BIENNIAL STATEMENT | 2019-03-01 |
SR-102541 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-102542 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170314006145 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
150324006056 | 2015-03-24 | BIENNIAL STATEMENT | 2015-03-01 |
140603000802 | 2014-06-03 | CERTIFICATE OF CHANGE | 2014-06-03 |
130304006069 | 2013-03-04 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State